Search icon

SOMERSET LODGE, INC.

Company Details

Name: SOMERSET LODGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 1967 (58 years ago)
Organization Date: 19 May 1967 (58 years ago)
Last Annual Report: 22 Jul 1999 (26 years ago)
Organization Number: 0047167
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 26, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
W O Newell Vice President

Incorporator

Name Role
W. O. NEWELL Incorporator
LINVILLE TARTER Incorporator
RAY CORRELL Incorporator
WARD F. CORRELL Incorporator

Registered Agent

Name Role
RAY CORRELL Registered Agent

President

Name Role
Ray Correll President

Former Company Names

Name Action
QUALITY COURT MOTEL OF SOMERSET, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-09-08
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-18
Annual Report 1992-07-01

Sources: Kentucky Secretary of State